Company NameFuton Limited
Company StatusActive
Company Number01848362
CategoryPrivate Limited Company
Incorporation Date14 September 1984(39 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRobert Philip Jaffe Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1992(7 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Circular Point
Hickman Avenue
London
E4 9JG
Director NameMr Jonathan Harris
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1993(8 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A2 Circular Point
Hickman Avenue
London
E4 9JG
Secretary NamePeter John Willis
NationalityBritish
StatusCurrent
Appointed30 August 2002(17 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Circular Point
Hickman Avenue
London
E4 9JG
Director NamePeter John Willis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2004(19 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Circular Point
Hickman Avenue
London
E4 9JG
Director NameMr David Kirby
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(21 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit A2 Circular Point
Hickman Avenue
London
E4 9JG
Director NameMr Vladimirs Pomituns
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(34 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleE-Commerce Director
Country of ResidenceEngland
Correspondence AddressUnit A2 Circular Point
Hickman Avenue
London
E4 9JG
Director NamePatrick Nevill Clancy
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 February 1996)
RoleBusiness Consultant
Correspondence AddressGarden House
Chagford
Newton Abbot
Devon
TQ13 8UB
Director NameMr Mark Steven Wignall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(7 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 April 1999)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address85 Heythorp Street
London
SW18 5BT
Secretary NamePaul Stephen Chapman
NationalityBritish
StatusResigned
Appointed04 August 1992(7 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 April 1999)
RoleCompany Director
Correspondence Address13 Blake House
Porchester Mead
Beckenham
Kent
BR3 1TN
Director NameMr Kevin Glyn Wood
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Rossendale
Chelmsford
Essex
CM1 2UA
Director NameSudesh Obyrne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(13 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 September 2006)
RoleRetail Operations
Correspondence Address51 College Road
Epsom
Surrey
KT17 4HQ
Director NameEleftherios Onoufriou
Date of BirthJune 1969 (Born 54 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed28 January 1998(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2003)
RoleManaging Director
Correspondence Address81 Weir Hall Road
Edmonton
London
N18 1EW
Director NameMr David Michael Lazarus
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 August 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address49 Southway
London
N20 8DD
Secretary NameMr David Michael Lazarus
NationalityBritish
StatusResigned
Appointed13 April 1999(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Southway
London
N20 8DD
Director NameSteven Taberman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2001)
RoleCommercial Director
Correspondence Address20 Uxbridge Road
Feltham
Middlesex
TW13 5EE
Director NameLars Neville Pope
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2004)
RoleBuying Director
Correspondence AddressOld Lower Farm
Marsh Road Shabbington
Aylesbury
Buckinghamshire
HP18 9HF
Director NameGregory Clifford Francis Tufnell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 2003)
RoleCompany Director
Correspondence AddressThe Warrener
Warren Row
Wargrave
Berkshire
RG10 8QS
Director NameMrs Vanessa Brassey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2003)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressN2

Contact

Websitefutons247.co.uk
Email address[email protected]
Telephone01752 662030
Telephone regionPlymouth

Location

Registered AddressUnit A2 Circular Point
Hickman Avenue
London
E4 9JG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London

Shareholders

58.3k at £1Robert Philip Pearce
47.99%
Ordinary A
56.4k at £1Jonathan Joseph Harris
46.46%
Ordinary B
2.3k at £1Bridget Byrne
1.85%
Ordinary
2.3k at £1Philip Harry Edmonds
1.85%
Ordinary
2.3k at £1Tudor Charles Curtis
1.85%
Ordinary

Financials

Year2014
Turnover£7,816,656
Gross Profit£4,221,497
Net Worth£580,178
Cash£831,176
Current Liabilities£1,507,532

Accounts

Latest Accounts26 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

3 April 1990Delivered on: 9 April 1990
Satisfied on: 11 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 1 triumph trading estate tariff road london N17 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 May 1987Delivered on: 13 May 1987
Satisfied on: 24 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9, drummond place, north end, frith road, keeley road and drummond road, croydon and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 1987Delivered on: 29 April 1987
Satisfied on: 24 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H known as unit 9 drummond place north end frith road keeley road and drummond road croydon and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 August 1986Delivered on: 11 September 1986
Satisfied on: 11 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as shop & premises known as number 138 notting hill gate, london W11 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1985Delivered on: 30 April 1985
Satisfied on: 11 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop 1 fulham park house 654 fulham road, london borough of hammersmith & fulham. T/n ngl 444648 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1984Delivered on: 15 November 1984
Satisfied on: 11 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all l/h & f/h properties and the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
31 October 1984Delivered on: 15 November 1984
Satisfied on: 24 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H basement, ground 1ST, 2ND & 3RD floor at 82/83 tottenham court road london W1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1984Delivered on: 14 November 1984
Satisfied on: 24 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 44/48 paul street london EC2 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1996Delivered on: 17 July 1996
Satisfied on: 25 February 1999
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all receivables purchased or purported to be purchased pursuant to a discounting agreement and all other debts and the benefit of all guarantees indemnities instruments and securities. See the mortgage charge document for full details.
Fully Satisfied
3 April 1990Delivered on: 9 April 1990
Satisfied on: 11 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 169 tottenham court road l/b of camden title no:- ngl 327497 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1984Delivered on: 14 November 1984
Satisfied on: 10 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 10-12 rivington street, london EC2 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 2000Delivered on: 4 December 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 May 1998Delivered on: 21 May 1998
Persons entitled: Kensington Commercial Property Investments Limited

Classification: Rent security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date to which it is supplemental.
Particulars: All the company's right title and interest in and to the rent deposit of £10,000 and all related rights thereto and thereof.
Outstanding

Filing History

22 November 2023Full accounts made up to 26 February 2023 (26 pages)
25 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
31 October 2022Full accounts made up to 27 February 2022 (27 pages)
1 August 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
23 December 2021Full accounts made up to 28 February 2021 (27 pages)
7 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 October 2021Memorandum and Articles of Association (62 pages)
6 October 2021Statement of capital following an allotment of shares on 22 September 2021
  • GBP 119,252
(5 pages)
24 September 2021Director's details changed for Mr David Kirby on 1 September 2018 (2 pages)
24 September 2021Director's details changed for Mr Jonathan Harris on 26 May 2018 (2 pages)
28 July 2021Confirmation statement made on 19 July 2021 with updates (6 pages)
23 February 2021Full accounts made up to 23 February 2020 (25 pages)
28 January 2021Satisfaction of charge 12 in full (1 page)
28 July 2020Change of share class name or designation (2 pages)
24 July 2020Confirmation statement made on 19 July 2020 with updates (7 pages)
20 March 2020Purchase of own shares. (3 pages)
19 March 2020Cancellation of shares. Statement of capital on 9 March 2020
  • GBP 119,250
(5 pages)
21 November 2019Accounts for a small company made up to 24 February 2019 (10 pages)
26 July 2019Appointment of Mr Vladimirs Pomituns as a director on 25 July 2019 (2 pages)
24 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
9 November 2018Accounts for a small company made up to 25 February 2018 (10 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
14 November 2017Accounts for a small company made up to 26 February 2017 (9 pages)
14 November 2017Accounts for a small company made up to 26 February 2017 (9 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 November 2016Accounts for a medium company made up to 28 February 2016 (26 pages)
24 November 2016Accounts for a medium company made up to 28 February 2016 (26 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
1 December 2015Accounts for a medium company made up to 22 February 2015 (21 pages)
1 December 2015Accounts for a medium company made up to 22 February 2015 (21 pages)
8 October 2015Registered office address changed from Unit a2 Hickman Avenue London E4 9JG England to Unit a2 Circular Point Hickman Avenue London E4 9JG on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Unit a2 Hickman Avenue London E4 9JG England to Unit a2 Circular Point Hickman Avenue London E4 9JG on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Unit a2 Hickman Avenue London E4 9JG England to Unit a2 Circular Point Hickman Avenue London E4 9JG on 8 October 2015 (1 page)
29 September 2015Registered office address changed from Cannon Factory Ashley Road Tottenham Hale London N17 9LH to Unit a2 Hickman Avenue London E4 9JG on 29 September 2015 (1 page)
29 September 2015Registered office address changed from Cannon Factory Ashley Road Tottenham Hale London N17 9LH to Unit a2 Hickman Avenue London E4 9JG on 29 September 2015 (1 page)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 121,500
(6 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 121,500
(6 pages)
4 December 2014Accounts for a medium company made up to 23 February 2014 (21 pages)
4 December 2014Accounts for a medium company made up to 23 February 2014 (21 pages)
14 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 121,500
(6 pages)
14 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 121,500
(6 pages)
19 November 2013Accounts for a medium company made up to 24 February 2013 (19 pages)
19 November 2013Accounts for a medium company made up to 24 February 2013 (19 pages)
7 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 121,500
(6 pages)
7 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 121,500
(6 pages)
6 August 2013Director's details changed for Mr David Kirby on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Mr David Kirby on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Mr David Kirby on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Mr David Kirby on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Kirby David on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Kirby David on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Mr David Kirby on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Mr David Kirby on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Kirby David on 6 August 2013 (2 pages)
28 November 2012Accounts for a medium company made up to 26 February 2012 (20 pages)
28 November 2012Accounts for a medium company made up to 26 February 2012 (20 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
28 October 2011Accounts for a medium company made up to 27 February 2011 (20 pages)
28 October 2011Accounts for a medium company made up to 27 February 2011 (20 pages)
12 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
24 November 2010Accounts for a medium company made up to 28 February 2010 (20 pages)
24 November 2010Accounts for a medium company made up to 28 February 2010 (20 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
26 July 2010Secretary's details changed for Peter John Willis on 23 July 2010 (1 page)
26 July 2010Secretary's details changed for Peter John Willis on 23 July 2010 (1 page)
24 July 2010Director's details changed for Kirby David on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Robert Philip Jaffe Pearce on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Peter John Willis on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Robert Philip Jaffe Pearce on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Kirby David on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Jonathan Harris on 22 July 2010 (2 pages)
24 July 2010Director's details changed for Jonathan Harris on 22 July 2010 (2 pages)
24 July 2010Secretary's details changed for Peter John Willis on 23 July 2010 (1 page)
24 July 2010Secretary's details changed for Peter John Willis on 23 July 2010 (1 page)
24 July 2010Director's details changed for Peter John Willis on 23 July 2010 (2 pages)
4 January 2010Accounts for a medium company made up to 22 February 2009 (20 pages)
4 January 2010Accounts for a medium company made up to 22 February 2009 (20 pages)
22 September 2009Auditor's resignation (1 page)
22 September 2009Auditor's resignation (1 page)
11 August 2009Return made up to 23/07/09; no change of members (5 pages)
11 August 2009Return made up to 23/07/09; no change of members (5 pages)
12 January 2009Director's change of particulars / jonathan harris / 15/12/2008 (1 page)
12 January 2009Director's change of particulars / jonathan harris / 15/12/2008 (1 page)
30 December 2008Accounts made up to 24 February 2008 (18 pages)
30 December 2008Accounts made up to 24 February 2008 (18 pages)
19 August 2008Return made up to 23/07/08; full list of members (5 pages)
19 August 2008Return made up to 23/07/08; full list of members (5 pages)
14 February 2008Accounts made up to 25 February 2007 (18 pages)
14 February 2008Accounts made up to 25 February 2007 (18 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
12 August 2007Return made up to 23/07/07; no change of members (8 pages)
12 August 2007Return made up to 23/07/07; no change of members (8 pages)
2 January 2007Accounts made up to 26 February 2006 (17 pages)
2 January 2007Accounts made up to 26 February 2006 (17 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
21 August 2006Return made up to 23/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2006Return made up to 23/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 138 notting hill gate london W11 3QG (1 page)
12 January 2006Registered office changed on 12/01/06 from: 138 notting hill gate london W11 3QG (1 page)
4 January 2006Accounts made up to 27 February 2005 (18 pages)
4 January 2006Accounts made up to 27 February 2005 (18 pages)
2 August 2005Return made up to 23/07/05; full list of members (9 pages)
2 August 2005Return made up to 23/07/05; full list of members (9 pages)
4 February 2005Director's particulars changed (1 page)
4 February 2005Director's particulars changed (1 page)
8 September 2004Accounts made up to 29 February 2004 (18 pages)
8 September 2004Accounts made up to 29 February 2004 (18 pages)
4 August 2004Return made up to 23/07/04; full list of members (9 pages)
4 August 2004Return made up to 23/07/04; full list of members (9 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
30 December 2003Accounts for a medium company made up to 23 February 2003 (17 pages)
30 December 2003Accounts for a medium company made up to 23 February 2003 (17 pages)
16 September 2003£ sr 90000@1 02/06/03 (1 page)
16 September 2003£ sr 90000@1 02/06/03 (1 page)
16 September 2003£ sr [email protected] 02/06/03 (1 page)
16 September 2003£ sr [email protected] 02/06/03 (1 page)
30 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
22 December 2002Accounts for a medium company made up to 24 February 2002 (18 pages)
22 December 2002Accounts for a medium company made up to 24 February 2002 (18 pages)
6 September 2002Secretary resigned;director resigned (1 page)
6 September 2002Secretary resigned;director resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
16 August 2002Return made up to 04/08/02; full list of members (11 pages)
16 August 2002Return made up to 04/08/02; full list of members (11 pages)
19 December 2001Accounts for a medium company made up to 25 February 2001 (16 pages)
19 December 2001Accounts for a medium company made up to 25 February 2001 (16 pages)
10 August 2001Return made up to 04/08/01; full list of members (9 pages)
10 August 2001Return made up to 04/08/01; full list of members (9 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
4 December 2000Particulars of mortgage/charge (4 pages)
4 December 2000Particulars of mortgage/charge (4 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
18 August 2000Accounts for a medium company made up to 27 February 2000 (16 pages)
18 August 2000Accounts for a medium company made up to 27 February 2000 (16 pages)
9 August 2000Return made up to 04/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2000Return made up to 04/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 October 1999Accounts for a medium company made up to 28 February 1999 (17 pages)
8 October 1999Accounts for a medium company made up to 28 February 1999 (17 pages)
16 August 1999Return made up to 04/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 1999Return made up to 04/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1999New secretary appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Secretary resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
1 March 1999Auditor's resignation (1 page)
1 March 1999Auditor's resignation (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1998Accounts for a medium company made up to 1 March 1998 (19 pages)
30 September 1998Accounts for a medium company made up to 1 March 1998 (19 pages)
30 September 1998Accounts for a medium company made up to 1 March 1998 (19 pages)
12 August 1998Return made up to 04/08/98; change of members (9 pages)
12 August 1998Return made up to 04/08/98; change of members (9 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
26 November 1997£ ic 461500/361500 14/11/97 £ sr 100000@1=100000 (1 page)
26 November 1997£ ic 461500/361500 14/11/97 £ sr 100000@1=100000 (1 page)
6 November 1997Accounts for a medium company made up to 23 February 1997 (18 pages)
6 November 1997Accounts for a medium company made up to 23 February 1997 (18 pages)
13 October 1997Return made up to 04/08/97; change of members (10 pages)
13 October 1997Return made up to 04/08/97; change of members (10 pages)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
20 August 1997Secretary's particulars changed (1 page)
20 August 1997Secretary's particulars changed (1 page)
24 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1996Return made up to 04/08/96; full list of members (9 pages)
14 August 1996Return made up to 04/08/96; full list of members (9 pages)
11 August 1996Secretary's particulars changed (1 page)
11 August 1996Secretary's particulars changed (1 page)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
17 June 1996Accounts for a medium company made up to 25 February 1996 (20 pages)
17 June 1996Accounts for a medium company made up to 25 February 1996 (20 pages)
12 December 1995Location of register of members (1 page)
12 December 1995Location of register of members (1 page)
13 September 1995Accounts for a medium company made up to 27 February 1995 (20 pages)
13 September 1995Accounts for a medium company made up to 27 February 1995 (20 pages)
24 August 1995Return made up to 04/08/95; no change of members (6 pages)
24 August 1995Return made up to 04/08/95; no change of members (6 pages)
14 July 1995Secretary's particulars changed (4 pages)
14 July 1995Secretary's particulars changed (4 pages)
24 April 1995Director's particulars changed (4 pages)
24 April 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (173 pages)
23 November 1989Memorandum and Articles of Association (29 pages)
23 November 1989Memorandum and Articles of Association (29 pages)
22 November 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 November 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
3 June 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 June 1987Memorandum and Articles of Association (29 pages)
22 June 1987Memorandum and Articles of Association (29 pages)
14 September 1984Certificate of incorporation (1 page)
14 September 1984Certificate of incorporation (1 page)
14 September 1984Incorporation (24 pages)
14 September 1984Incorporation (24 pages)